Skip header and navigation

Revise Search

20 records – page 5 of 1.

Prohibited List - Banned Books

http://archives.brandonu.ca/en/permalink/descriptions4969
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1985
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
57
GMD
textual records
Date Range
1985
Physical Description
1 file
Scope and Content
File consists of three lists of banned.released publications 1985. correspondence Jan.- July 1985 re: banned books from Canada due to content
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 2
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.2
GMD
textual records
Date Range
1924-1998
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series contains a variety of legal and official documents related to the operation of the Manitoba Wheat Pool and MPE. Records include the following: 1. Agreements, General By-laws, and Contracts 1924-1972 2. General By-laws 3. Incorporations and Dissolutions 4. Operating Agreements, Agreements for Sale 1940-67 5. MPE Complete Legislation 6. Miscellaneous Documents 7. Elevator Policy, Agreements, Incorporation Certificates / Indebtedness 8. Quantitative Appraisal of Wheat Pool Building (left in original binding) 9. 9th Victory Loan Souvenir: A Portfolio of Reproductions of the Documents of Surrender 10a. Federal Agreement 1972 p.1-126 10b. Federal Agreement 1972 11a. Terminal Expansion 1961 – 1963 11b. Terminal Expansion 1961 – 1963 12. By-Laws and Constitutions 13. MPE & Connaught Laboratories Agreements 1964-66 14. MPE & Connaught Laboratories Agreements 1964-66 15. “Pool Pac” Trade Mark 1964, 1971, 1979 16. Patent #501894 Dust Control Apparatus 1954 17. MPE Agreement w/ Daniel Augustus Kane (General Superintendent appointment) 1928, 1933 18. Manitoba Co-operative Wheat Producers Ltd. Agreement w/ Richard M. Mahoney (Manager) 1924, 1925, 1928 19. MPE Acts 20. MPE Acts 21. Party & Supplementary Agreements 1931-1936 22a. Historical Documents of the Manitoba Wheat Pool 1924 - 1927 22b. Historical Documents of the Manitoba Wheat Pool 1927 - 1930 23a. Miscellaneous Documents 1925 -1996 23b. Miscellaneous Documents 1979 -1998 24. Association Documents 1940 - 1966 25. Deed of Trust and Mortage August 2 1928 26. Wheat and Coarse Grains Overpayments 1929-1930
Notes
Description by Jillian Sutherland (2009, 2010)
Name Access
F.W. Ransom
R.M Mahoney
C.H. Burnell
W.J. Parker
P.F. Bredt
D.A. Kane
Manitoba Pool Elevators
Manitoba Wheat Pool
Central Office
Subject Access
Victory Loan
By-laws
Letters Patent
Overpayment
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 9 Correspondence

http://archives.brandonu.ca/en/permalink/descriptions9310
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1924-1998
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.9
GMD
textual records
Date Range
1924-1998
Physical Description
66 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series MPE B.9 consists of memos, letters to secretaries of locals, questionnaires, general correspondence, and responses. See Box level entries for B.9 for detailed contents of records.
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Correspondence
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1988
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.12
GMD
textual records
Date Range
1925-1988
Physical Description
33 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of indexes to bodies of MPE records created by MPE itself. The records include the following: Pool Packers Ltd. Record of Indexing 1947-1968 MPE Record of Indexing A-C 1925-1986(created 1986) MPE Record of Indexing D-L 1925-1986(created 1986) MPE Record of Indexing M-Z 1925-1986(created 1986) Transfer Index Sheets A-K 1925-1980s Transfer Index Sheets L-Z 1925-1980s MPE Minute Book Index Annual Meeting Index 1932-1994 MPE Miscellaneous Index 1. MPE Legal File Index 1925-1986 2. Index to the Scoop Shovel Vol. 3 1931 3. Documents Index 1981-1988
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Index
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 14 Acquisitions

http://archives.brandonu.ca/en/permalink/descriptions10059
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1935-1977
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.14
GMD
textual records
Date Range
1935-1977
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This artificially created sub-series consists of documents and correspondence pertaining to MPE's acquisition of private companies. The records include the following: 1. Kenmore Industries 1959-1977 2. Seed Plant 1945-1971 3. Northern Canadian Seed Sales Ltd. 1947-1971 4. Fairway Milling and Grain Co. 1970-1971 5. Terminal #2 – Horne Elevator 1937-1977 6. Douglas Depot 1968-1972 7. Ogilvie – Lake of the Woods Purchase 1955-1961 8. Western Canada Elevators 1940 9. Northern Canadian Seed Sales Ltd. 1965-1970 10. Westland Elevators Limited 11. Kenmore Industries Share Certificates 1959-1975 12. Gillespie Grain Company Ltd. 1935-1944 Kenmore Industries Minute Book 1959-1975 13. Burns Foods Ltd. (Pool Packers Ltd. Purchase) 1969-1971
Notes
Description by Jillian Sutherland (2009)
Name Access
Manitoba Pool Elevators
Central Office
Subject Access
Acquisition
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 21 Reference

http://archives.brandonu.ca/en/permalink/descriptions10472
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1948-1995
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.21
GMD
textual records
Date Range
1948-1995
Physical Description
13 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of MPE reference materials: 1 Membership and Affiliated Reference 2 MPE Organization Charts 1995 3 Pool Policy for Agriculture 1989 4 Grain Marketing Manual 1993 5 International Labour Office 1948-1949 6-8 Vertical Integration 1958-1960
Notes
Description by Jillian Sutherland (2010)
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

MPE B 22 Miscellaneous

http://archives.brandonu.ca/en/permalink/descriptions10484
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1925-1973
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE B.22
GMD
textual records
Date Range
1925-1973
Physical Description
26 cm
History / Biographical
See fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of miscellaneous MPE records: Box 1: 1a-5. Miscellaneous files March 5 1925-Nov 19 1973 Box 2: 6. Membership Lists 7. Training and Development 8. Member Complaints 9. MPE Employee Handbook 10. Plebiscite Nov 24 1951 11. Quiz Programs 1940, 1948 Canadian Wheat Pool Visitors Book 1930-1956 12. Delivery Ledger 1967-1968 13. Information re: Wheat Export Shipments 1924-1930 14. Important Issues by Association June 2 1944 15. Grain Booklets
Notes
Description by Jillian Sutherland (2010)
Name Access
Coarse Grains Plebiscite
Canadian Wheat Pool
Subject Access
employees
Storage Location
RG 4 Manitoba Pool Elevator fonds Series B: Central Office records
Show Less

Rivers post office

http://archives.brandonu.ca/en/permalink/descriptions13408
Part Of
CKX fonds
Description Level
Item
GMD
graphic
Date Range
after 1954
Accession Number
11-2010
Part Of
CKX fonds
Creator
CKX
Description Level
Item
Series Number
R
Item Number
11-2010.R70b
Accession Number
11-2010
GMD
graphic
Date Range
after 1954
Physical Description
2.5" x 2.5" (b/w)
Material Details
Negative
Custodial History
See fonds level of the CKX records for custodial history.
Scope and Content
Image of the Rivers Post Office building.
Name Access
CKX
Rivers Post Office
Subject Access
building exteriors
winter
post offices
flags
persons
Storage Location
CKX fonds - 2010 accessions
Images
Show Less

Interior of dentist's office

http://archives.brandonu.ca/en/permalink/descriptions13710
Part Of
Fred McGuinness collection
Description Level
Item
GMD
graphic
Date Range
1906
Accession Number
20-2009
Part Of
Fred McGuinness collection
Description Level
Item
Series Number
McG 9
Item Number
20-2009.20
Accession Number
20-2009
GMD
graphic
Date Range
1906
Physical Description
4.25" x 3.25" (b/w)
Custodial History
John Dickson (b. 17 Mar 1854, Scotland; d.15 April 1926, Brandon) was considered one of Brandon’s pioneer dentists. Dickson immigrated to Canada in 1857, where he lived in Hamilton, Ontario, for a number of years. Dickson then came to Manitoba and operated a grocery in Chater before he studied dentistry, graduating from the University of Minnesota in 1886. Dickson settled in Brandon where he married Anna Louise Harrison on 28 December 1891. The couple had four children: Mrs. Irving Cross [Mary Louise, b.20 Dec 1892, Brandon; d. 22 Oct 1981, Saratoga, NY]; Dr. John Harrison Dickson [b. 26 Aug 1894, Brandon; d. 17 June 1956, Killarney]; Dr. Stanley Rodgers Dickson [b. 18 Feb 1896, Brandon; d. 25 July 1963, Brandon]; and Mrs. Emile Baldeschweiler [Isobel Marion Coates, b. 13 Nov 1900, Brandon; d.?] of New York. Sources: “Pioneer Dentist of Brandon in Dr. John Dickson,” Brandon Daily Sun 16 Apr 1926 and Manitoba Vital Statistics database.
Scope and Content
Photograph shows the interior of a dentist's office with dentist's chair and sink, as well as shelves and a table lined with medicines. This office is possibly that of Dr. John Dickson who had his practice at 804 Rosser Avenue.
Notes
Writing on the front of the photograph matting reads: December 1906.
Name Access
John Dickson
Subject Access
dentists
building interiors
Storage Location
RG 5 photograph storage drawer 2 (hanging photos)
Images
Show Less

Brandon Post Office

http://archives.brandonu.ca/en/permalink/descriptions9293
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
June 21, 1965
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1D6
Accession Number
1-2002
GMD
graphic
Date Range
June 21, 1965
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Built 1930
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Post Office, Brandon. [This building, still in use by the Government of Canada, is no longer used for postal services. P.E. 04/06/09]
Name Access
Post Office
Subject Access
public buildings
federal government
postal service
post offices
Brandon Public Buildings
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Location Copy
1-2002.3.9.28
Storage Location
Lawrence Stuckey collection
Images
Show Less

Brandon Post Office

http://archives.brandonu.ca/en/permalink/descriptions9294
Part Of
RG 11 Lawrence Stuckey fonds
Description Level
Item
GMD
graphic
Date Range
1967
Accession Number
1-2002
Part Of
RG 11 Lawrence Stuckey fonds
Creator
L.A. Stuckey
Description Level
Item
Series Number
3.1
Item Number
1-2002.3.1D7
Accession Number
1-2002
GMD
graphic
Date Range
1967
Physical Description
2 1/2" x 2 1/2"
Material Details
Negative
History / Biographical
Built 1930
Custodial History
For custodial history see the collection level description of the Lawrence Stuckey collection.
Scope and Content
Brandon Post Office
Notes
[This building, although still used by the Government of Canada, is no longer used for postal services. P.E. 04/06/09]
Name Access
Post Office
Subject Access
public buildings
federal government
postal service
post offices
Brandon Public Buildings
Repro Restriction
The McKee Archives is the copyright holder for the Stuckey materials.
Storage Location
Lawrence Stuckey collection
Images
Show Less

Records and statistics office

http://archives.brandonu.ca/en/permalink/descriptions3805
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1969
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
4.2
File Number
222
GMD
textual records
Date Range
1969
Physical Description
1 file
Scope and Content
File consists of memos and pages from the code book.
Storage Location
RG 6 Brandon University fonds Series 4: Office of the Vice-President 4.2 Office of the Vice-President (Administration & Finance) Box 6
Show Less

Brandon Customs Office

http://archives.brandonu.ca/en/permalink/descriptions5598
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
June 1989- Nov. 1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
661, 661b
GMD
textual records
Date Range
June 1989- Nov. 1990
Physical Description
2 files
Scope and Content
File consists of correspondence
Notes
File divided by Karyn Taylor, Nov. 2006
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 25
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1987
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
851
GMD
textual records
Date Range
1987
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 34
Show Less
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
854
GMD
textual records
Date Range
1986
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 34
Show Less

1990 Office Expenses

http://archives.brandonu.ca/en/permalink/descriptions5988
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
1990
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1042
GMD
textual records
Date Range
1990
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 43
Show Less

Brandon- Customs Office

http://archives.brandonu.ca/en/permalink/descriptions6031
Part Of
RG 6 Brandon University fonds
Description Level
File
GMD
textual records
Date Range
Nov. 1985-Jan. 1986
Part Of
RG 6 Brandon University fonds
Description Level
File
Series Number
MG 3 1.14.1
File Number
1085
GMD
textual records
Date Range
Nov. 1985-Jan. 1986
Physical Description
1 file
Scope and Content
File consists of correspondence
Storage Location
RG 6 Brandon University fonds MG 3 Brandon University Teaching and Administration 1.14.1 W. Leland Clark - political career Box 45
Show Less

College Librarian's Office

http://archives.brandonu.ca/en/permalink/descriptions34
Part Of
Brandon University Photograph Collection
Description Level
Item
Date Range
March, 1961
Part Of
Brandon University Photograph Collection
Description Level
Item
Series Number
1
File Number
1.1.20 A&B
Item Number
1.1.20 A&B
Date Range
March, 1961
Physical Description
b/w, A: 18.5 cm x 12.8 cm; B: 24.5 cm x 19 cm
Scope and Content
A: College Librarian's office as initially furnished and arranged looking out onto the Reading Room. B: College Librarian's Office, main Floor Library, 2nd Floor Library and Arts Building L. to R. Donald Axford, Cora Fisher, John Shushelnitsky, Colleen Anderson, Bill Peters, Eileen McFadden. Meeting with students of the International Relations Club
Name Access
Donald Axford
Cora Fisher
John Shushelnitsky
Colleen Anderson
Bill Peters
Eileen McFadden.
Subject Access
Librarian's Office
Show Less

MPE C 1 Border Fertilizer

http://archives.brandonu.ca/en/permalink/descriptions10506
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
GMD
textual records
Date Range
1963-1970
Part Of
RG 4 Manitoba Pool Elevator fonds
Description Level
Sub-series
Series Number
MPE C.1
GMD
textual records
Date Range
1963-1970
Physical Description
33cm
History / Biographical
Border Fertilizers Ltd was a parnership agreement between the Pool and M.G. Smerchanski to provide better fertilizer services to Pool members. MPE entered the agreement in 1963 but sold their shares in 1969 due to heavy losses. See also fonds level description of RG 4 for history/bio of MPE
Scope and Content
This sub-series consists of legal documents, financial statements, proposals and reports.
Notes
Description by Jillian Sutherland (2010)
Name Access
Border Fertilizers Ltd
Western Co-operative Fertilizers Ltd.
Subject Access
fertilizers
Storage Location
RG 4 Manitoba Pool Elevator fonds Series C: Subsidiary Companies and Co-operatives
Show Less

Lovstrom Block B - Jane Gibson field journal 1

http://archives.brandonu.ca/en/permalink/descriptions12519
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
GMD
textual records
Date Range
1987
Accession Number
1-2010
Part Of
RG 7 Beverley Nicholson fonds
Description Level
File
Series Number
3.3.1.2
File Number
2
Accession Number
1-2010
GMD
textual records
Date Range
1987
Physical Description
49 pp.
Material Details
PDF
History / Biographical
Jane Gibson was crew chief at the Lovstrom locale in 1987.
Scope and Content
Record of excavation methods, items recovered, features, local environment and weather noted by teaching assistant.
Name Access
Lovstrom Block B - Jane Gibson field journal 1
Subject Access
Archaeology Lovstrom locale Lovstrom Block B
Documents

3.3.1.2.2_Gibson_bk1.pdf

Read PDF Download PDF
Show Less

20 records – page 5 of 1.